UKBizDB.co.uk

TIRIPATI HRIDITA PROPERTY INVESTMENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tiripati Hridita Property Investments Ltd. The company was founded 21 years ago and was given the registration number 04582097. The firm's registered office is in HASSOCKS. You can find them at Asm House, 103a Keymer Road, Hassocks, West Sussex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TIRIPATI HRIDITA PROPERTY INVESTMENTS LTD
Company Number:04582097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom, BN6 8QL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL

Director04 May 2022Active
White Lodge, Alinora Avenue, Goring By Sea, BN12 4NB

Secretary09 November 2002Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary05 November 2002Active
Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL

Director27 April 2022Active
White Lodge, Alinora Avenue, Goring By Sea, BN12 4NB

Director09 November 2002Active
White Lodge, Alinora Avenue, Goring By Sea, BN12 4NB

Director09 November 2002Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director05 November 2002Active

People with Significant Control

Mrs Archanakumari Patel
Notified on:08 April 2022
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Yax Ishver Patel
Notified on:23 October 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL
Nature of control:
  • Significant influence or control
Mr Ishver Ambalal Patel
Notified on:23 October 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:United Kingdom
Address:Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Termination secretary company with name termination date.

Download
2022-05-17Persons with significant control

Cessation of a person with significant control.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Persons with significant control

Change to a person with significant control.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Address

Change registered office address company with date old address new address.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type total exemption small.

Download
2017-07-03Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.